MALL VENTURES LIMITED

Register to unlock more data on OkredoRegister

MALL VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02774151

Incorporation date

16/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

89 Whitfield Street, London W1T 4DECopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1992)
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon25/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon18/12/2024
Registered office address changed from 138-142 Strand Bridge House Strand London WC2R 1HH United Kingdom to 89 Whitfield Street London W1T 4DE on 2024-12-18
dot icon18/12/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon18/12/2024
Appointment of Mr Charles Stephen Spooner as a director on 2024-12-13
dot icon18/12/2024
Appointment of Ms Emma Marie Mackenzie as a director on 2024-12-13
dot icon18/12/2024
Termination of appointment of Stuart Andrew Wetherly as a director on 2024-12-13
dot icon18/12/2024
Termination of appointment of Stuart Andrew Wetherly as a secretary on 2024-12-13
dot icon18/12/2024
Termination of appointment of James Maltby Ryman as a director on 2024-12-13
dot icon31/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon17/07/2023
Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on 2023-07-17
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/07/2020
Change of details for Capital & Regional Plc as a person with significant control on 2018-02-05
dot icon07/07/2020
Change of details for Capital & Regional Plc as a person with significant control on 2018-02-05
dot icon18/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon21/09/2018
Appointment of Mr Stuart Andrew Wetherly as a director on 2018-09-14
dot icon21/09/2018
Termination of appointment of Charles Andrew Rover Staveley as a director on 2018-09-14
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon07/02/2018
Registered office address changed from 52 Grosvenor Gardens London SW1W 0AY to 22 Chapter Street London SW1P 4NP on 2018-02-07
dot icon11/01/2018
Appointment of Mr James Maltby Ryman as a director on 2018-01-11
dot icon11/01/2018
Termination of appointment of Kenneth Charles Ford as a director on 2017-12-31
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/06/2017
Director's details changed for Mr Charles Andrew Rover Staveley on 2017-06-12
dot icon12/06/2017
Director's details changed for Mr Kenneth Charles Ford on 2017-06-12
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon22/12/2016
Termination of appointment of Mark Richard Bourgeois as a director on 2016-12-22
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon16/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon21/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon07/01/2014
Appointment of Mr Mark Richard Bourgeois as a director
dot icon07/01/2014
Termination of appointment of Xavier Pullen as a director
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon16/04/2013
Appointment of Mr Stuart Andrew Wetherly as a secretary
dot icon16/04/2013
Termination of appointment of Falguni Desai as a secretary
dot icon15/08/2012
Amended accounts made up to 2011-12-31
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-01-03
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-01-03
dot icon27/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon24/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon17/01/2011
Resolutions
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon04/03/2010
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2010-03-04
dot icon09/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/08/2009
Resolutions
dot icon18/05/2009
Return made up to 10/05/09; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/10/2008
Director appointed charles andrew rover staveley
dot icon01/10/2008
Appointment terminated director william sunnucks
dot icon13/05/2008
Return made up to 10/05/08; full list of members
dot icon01/04/2008
Appointment terminated director martin barber
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/07/2007
Director resigned
dot icon10/05/2007
Return made up to 10/05/07; full list of members
dot icon12/03/2007
Director's particulars changed
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 10/05/06; full list of members
dot icon05/06/2006
Director's particulars changed
dot icon28/04/2006
Secretary's particulars changed
dot icon13/09/2005
Director's particulars changed
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon10/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/05/2005
Return made up to 10/05/05; full list of members
dot icon14/03/2005
Director resigned
dot icon28/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/05/2004
Return made up to 10/05/04; full list of members
dot icon02/12/2003
Secretary's particulars changed
dot icon08/06/2003
Return made up to 10/05/03; full list of members
dot icon28/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/01/2003
New director appointed
dot icon10/10/2002
Director resigned
dot icon23/08/2002
Total exemption full accounts made up to 2001-12-25
dot icon26/06/2002
Return made up to 10/05/02; full list of members
dot icon26/04/2002
Director's particulars changed
dot icon17/04/2002
Certificate of change of name
dot icon10/04/2002
Accounting reference date extended from 25/12/02 to 31/12/02
dot icon27/02/2002
Director's particulars changed
dot icon20/02/2002
Director's particulars changed
dot icon20/02/2002
Director's particulars changed
dot icon17/07/2001
Full accounts made up to 2000-12-25
dot icon13/07/2001
Director's particulars changed
dot icon22/05/2001
Return made up to 10/05/01; full list of members
dot icon27/02/2001
Director's particulars changed
dot icon22/02/2001
New director appointed
dot icon22/02/2001
New director appointed
dot icon15/02/2001
Certificate of change of name
dot icon03/10/2000
Director's particulars changed
dot icon28/06/2000
Full accounts made up to 1999-12-25
dot icon05/06/2000
Return made up to 10/05/00; full list of members
dot icon17/05/2000
Secretary resigned
dot icon17/05/2000
New secretary appointed
dot icon28/04/2000
Director's particulars changed
dot icon18/02/2000
Particulars of mortgage/charge
dot icon15/02/2000
Ad 24/12/99--------- £ si 109900@1=109900 £ ic 100/110000
dot icon04/02/2000
Resolutions
dot icon04/02/2000
Resolutions
dot icon04/02/2000
£ nc 100/241399 24/12/99
dot icon05/01/2000
Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH
dot icon20/12/1999
Certificate of change of name
dot icon01/07/1999
Return made up to 10/05/99; full list of members
dot icon18/06/1999
Full accounts made up to 1998-12-25
dot icon10/06/1998
Return made up to 10/05/98; no change of members
dot icon30/05/1998
Full accounts made up to 1997-12-25
dot icon03/02/1998
Certificate of change of name
dot icon02/01/1998
Auditor's resignation
dot icon10/06/1997
Return made up to 10/05/97; full list of members
dot icon04/06/1997
Full accounts made up to 1996-12-25
dot icon16/06/1996
Full accounts made up to 1995-12-25
dot icon11/06/1996
Return made up to 10/05/96; no change of members
dot icon14/08/1995
Full accounts made up to 1994-12-25
dot icon08/06/1995
Return made up to 10/05/95; no change of members
dot icon02/11/1994
Full accounts made up to 1993-12-25
dot icon22/06/1994
Return made up to 10/06/94; full list of members
dot icon24/12/1993
Return made up to 16/12/93; full list of members
dot icon24/12/1993
Registered office changed on 24/12/93
dot icon03/06/1993
Ad 21/12/92--------- £ si 99@1
dot icon04/03/1993
Statement of affairs
dot icon26/01/1993
Ad 21/12/92--------- £ si 99@1=99 £ ic 1/100
dot icon07/01/1993
Accounting reference date notified as 25/12
dot icon16/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spooner, Charles Stephen
Director
13/12/2024 - Present
50
Sunnucks, William D'urban
Director
04/12/2002 - 30/09/2008
128
Ford, Kenneth Charles
Director
01/02/2001 - 30/12/2017
105
Lewis-Pratt, Andrew
Director
01/02/2001 - 28/06/2007
136
Mackenzie, Emma Marie
Director
13/12/2024 - Present
48

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALL VENTURES LIMITED

MALL VENTURES LIMITED is an(a) Active company incorporated on 16/12/1992 with the registered office located at 89 Whitfield Street, London W1T 4DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MALL VENTURES LIMITED?

toggle

MALL VENTURES LIMITED is currently Active. It was registered on 16/12/1992 .

Where is MALL VENTURES LIMITED located?

toggle

MALL VENTURES LIMITED is registered at 89 Whitfield Street, London W1T 4DE.

What does MALL VENTURES LIMITED do?

toggle

MALL VENTURES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for MALL VENTURES LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-03-31.